This company is commonly known as Wyvern Community Transport. The company was founded 18 years ago and was given the registration number 05563814. The firm's registered office is in BENFLEET. You can find them at The White House Rear Of Council Offices, Kiln Road Thundersley, Benfleet, Essex. This company's SIC code is 49390 - Other passenger land transport.
Name | : | WYVERN COMMUNITY TRANSPORT |
---|---|---|
Company Number | : | 05563814 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 September 2005 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The White House Rear Of Council Offices, Kiln Road Thundersley, Benfleet, Essex, SS7 1TF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
11 Arnolds Way, Ashingdon, SS4 3HW | Director | 19 June 2007 | Active |
203, Eastwood Road, Rayleigh, England, SS6 7LE | Director | 29 June 2015 | Active |
The White House, Rear Of Council Offices, Kiln Road Thundersley, Benfleet, SS7 1TF | Director | 31 December 2008 | Active |
The White House, Rear Of Council Offices, Kiln Road Thundersley, Benfleet, SS7 1TF | Director | 16 March 2023 | Active |
28, Constitution Hill, South Benfleet, England, | Director | 17 July 2018 | Active |
38 London Road, Rayleigh, SS6 9JE | Director | 01 April 2006 | Active |
The White House, Rear Of Council Offices, Kiln Road Thundersley, Benfleet, SS7 1TF | Director | 16 March 2023 | Active |
46 Victor Gardens, Hawkwell, Hockley, SS5 4DS | Secretary | 19 June 2007 | Active |
37 Copford Avenue, Rayleigh, SS6 8RL | Secretary | 14 September 2005 | Active |
23, Leonard Drive, Rayleigh, England, SS6 9EA | Director | 07 June 2011 | Active |
165 Castledon Road, Wickford, SS12 0EG | Director | 01 May 2006 | Active |
12, Shakespeare Avenue, Rayleigh, Great Britain, SS6 8YA | Director | 09 December 2013 | Active |
9, Wamburg Road, Canvey Island, England, SS8 8JR | Director | 01 December 2016 | Active |
Evenlode, Softwater Lane, Benfleet, England, SS7 2NE | Director | 06 July 2016 | Active |
107, Daws Heath Road, Thundersley, Benfleet, England, SS7 2TA | Director | 08 September 2014 | Active |
46 Victor Gardens, Hawkwell, Hockley, SS5 4DS | Director | 19 June 2007 | Active |
22 King Georges Court, King Georges Close, Rayleigh, SS6 8GT | Director | 01 June 2006 | Active |
6, Cherrydown, Rayleigh, England, SS6 9ND | Director | 03 March 2010 | Active |
74 Station Crescent, Rayleigh, SS6 8AR | Director | 14 September 2005 | Active |
Rowan House Folly Chase, Hockley, SS5 4SF | Director | 14 September 2005 | Active |
97 Greensward Lane, Hockley, SS5 5HG | Director | 14 January 2008 | Active |
Date | Category | Description | |
---|---|---|---|
2024-03-21 | Accounts | Accounts with accounts type full. | Download |
2023-11-23 | Officers | Appoint person director company with name date. | Download |
2023-11-23 | Officers | Appoint person director company with name date. | Download |
2023-09-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-07 | Officers | Termination secretary company with name termination date. | Download |
2022-09-06 | Officers | Termination director company with name termination date. | Download |
2022-09-06 | Officers | Termination director company with name termination date. | Download |
2021-12-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-20 | Accounts | Accounts with accounts type small. | Download |
2020-09-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-07 | Accounts | Accounts with accounts type small. | Download |
2019-09-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-13 | Officers | Termination director company with name termination date. | Download |
2018-11-19 | Accounts | Accounts with accounts type small. | Download |
2018-09-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-18 | Officers | Appoint person director company with name date. | Download |
2018-07-17 | Officers | Termination director company with name termination date. | Download |
2017-12-18 | Officers | Termination director company with name termination date. | Download |
2017-09-22 | Accounts | Accounts with accounts type small. | Download |
2017-09-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-05 | Officers | Change person director company with change date. | Download |
2016-12-29 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.